About

Registered Number: 05039678
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 17 Beaufort Road, Ealing, London, W5 3EB

 

Ferosh Ltd was registered on 10 February 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDO, Jude Shane Ryan 07 July 2017 - 1
FERNANDO, Makavitage Shirani Camalita 11 February 2004 - 1
FERNANDO, Rohan Lakshman 11 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FERNANDO, Judy Shanika 11 February 2004 - 1

Filing History

Document Type Date
PSC04 - N/A 03 July 2020
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 02 July 2020
CS01 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 10 October 2018
MR01 - N/A 12 June 2018
CS01 - N/A 17 February 2018
PSC01 - N/A 17 February 2018
AA - Annual Accounts 02 December 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 13 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 17 February 2012
SH01 - Return of Allotment of shares 17 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 November 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 12 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
225 - Change of Accounting Reference Date 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.